- Company Overview for CCS LIGHTING LIMITED (05917061)
- Filing history for CCS LIGHTING LIMITED (05917061)
- People for CCS LIGHTING LIMITED (05917061)
- More for CCS LIGHTING LIMITED (05917061)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
12 Sep 2022 | PSC04 | Change of details for Mr Christopher Nicola as a person with significant control on 25 August 2022 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
20 Mar 2017 | CH03 | Secretary's details changed for Ms Rebecca Clare Georgiou on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Christopher Nicola on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Christopher Nicola on 20 March 2017 | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA to Hill Top Farm Penistone Road Shelley Huddersfield HD8 8JQ on 12 October 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|